Search icon

AMERICAN DIESEL & HYDRAULICS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN DIESEL & HYDRAULICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN DIESEL & HYDRAULICS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L14000100322
FEI/EIN Number 32-0445636

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11960 N Florida Ave, Dunnellon, FL, 34434, US
Mail Address: 11960 N Florida Ave, Dunnellon, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKER ANDREW Manager 11960 N FLORIDA AVE, DUNNELLON, FL, 34434
STOCKER ANDREW Agent 11960 N FLORIDA AVE, DUNNELLON, FL, 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049245 AMERICAN AUTOMOTIVE SERVICES ACTIVE 2018-04-18 2028-12-31 - 11960 N FLORIDA AVE, DUNNELLON, FL, 34434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-22 STOCKER, ANDREW -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 11960 N Florida Ave, Dunnellon, FL 34434 -
CHANGE OF MAILING ADDRESS 2017-09-27 11960 N Florida Ave, Dunnellon, FL 34434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 11960 N FLORIDA AVE, DUNNELLON, FL 34434 -
LC AMENDMENT 2017-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000627750 ACTIVE 1000001013401 CITRUS 2024-09-17 2044-09-25 $ 6,699.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000366201 ACTIVE 1000000997835 CITRUS 2024-06-06 2044-06-12 $ 9,201.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000196517 ACTIVE 1000000986999 CITRUS 2024-04-01 2044-04-03 $ 7,009.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000277105 TERMINATED 1000000925025 LAKE 2022-06-02 2042-06-08 $ 11,317.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J19000030104 TERMINATED 1000000810203 CITRUS 2019-01-07 2039-01-09 $ 8,076.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000826065 TERMINATED 1000000807609 CITRUS 2018-12-13 2038-12-19 $ 4,209.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-09-27
LC Amendment 2017-05-24
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338818002 2020-06-30 0491 PPP 11960 N FLORIDA AVE, DUNNELLON, FL, 34434-2207
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25420.89
Loan Approval Amount (current) 25420.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DUNNELLON, CITRUS, FL, 34434-2207
Project Congressional District FL-12
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25583.3
Forgiveness Paid Date 2021-02-25
6599008407 2021-02-10 0491 PPS 11960 N Florida Ave, Dunnellon, FL, 34434-2207
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27919
Loan Approval Amount (current) 27919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunnellon, CITRUS, FL, 34434-2207
Project Congressional District FL-12
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State